Drumbeg Loan
Killearn
Stirlingshire
G63 9LG
Scotland
Director Name | Mr Martin Leslie Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhill House Parkhill Arbroath DD11 5RG Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 09 January 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Martin Alexander Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Croft Wynd Milnathort Kinross Kinross Shire KY13 9GH Scotland |
Director Name | Mr Martin Leslie Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tomdoran House Glen Road Dunblane FK15 0DJ Scotland |
Secretary Name | Elliot And Company Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2013) |
Correspondence Address | 8 Charlotte Street Perth Perth & Kinross PH1 5LL Scotland |
Website | www.oystereco.com/ |
---|---|
Telephone | 01360 551333 |
Telephone region | Killearn |
Registered Address | 66 Tay Street Perth Perthshire PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£73,856 |
Cash | £1,439 |
Current Liabilities | £10,753 |
Latest Accounts | 29 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
22 January 2013 | Delivered on: 1 February 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
4 November 2016 | Appointment of Mr Martin Leslie Beard as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Martin Leslie Beard as a director on 4 November 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 January 2016 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 29 January 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 29 January 2015 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 November 2014 | Termination of appointment of Martin Leslie Beard as a director on 25 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Martin Leslie Beard as a director on 25 October 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Elliot and Company Ws as a secretary (1 page) |
11 January 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Elliot and Company Ws as a secretary (1 page) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Neil Hamilton Mcarthur on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Neil Hamilton Mcarthur on 12 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
13 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
8 August 2012 | Appointment of Mr Martin Leslie Beard as a director (3 pages) |
8 August 2012 | Appointment of Mr Martin Leslie Beard as a director (3 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
14 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
5 October 2011 | Sub-division of shares on 16 September 2011 (5 pages) |
5 October 2011 | Sub-division of shares on 16 September 2011 (5 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Memorandum and Articles of Association (11 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Memorandum and Articles of Association (11 pages) |
26 September 2011 | Resolutions
|
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 February 2011 | Previous accounting period extended from 30 November 2010 to 30 January 2011 (1 page) |
24 February 2011 | Previous accounting period extended from 30 November 2010 to 30 January 2011 (1 page) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Company name changed the oyster lodge co LTD\certificate issued on 14/10/10
|
14 October 2010 | Company name changed the oyster lodge co LTD\certificate issued on 14/10/10
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
1 October 2010 | Appointment of Elliot and Company Ws as a secretary (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 October 2010 | Termination of appointment of Martin Quinn as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Martin Quinn as a secretary (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 October 2010 | Appointment of Elliot and Company Ws as a secretary (3 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: kilchoan drumbeg loan killearn stirlingshire G63 9LG (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: kilchoan drumbeg loan killearn stirlingshire G63 9LG (1 page) |
14 November 2007 | Incorporation (17 pages) |
14 November 2007 | Incorporation (17 pages) |